Name: | BOFFI U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450628 |
ZIP code: | 10011 |
County: | New York |
Principal Address: | 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013 |
Address: | 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILIAN LEONG | Chief Executive Officer | 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-17 | 2024-12-17 | Address | 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-17 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002881 | 2024-12-23 | CERTIFICATE OF MERGER | 2024-12-31 |
241217002189 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-31 |
241217002262 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-31 |
241217002163 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-31 |
241217002282 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2664133 | CL VIO | CREDITED | 2017-09-08 | 175 | CL - Consumer Law Violation |
1543188 | OL VIO | INVOICED | 2013-12-24 | 500 | OL - Other Violation |
1543187 | CL VIO | INVOICED | 2013-12-24 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-01 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State